Moved by R. Muscatello, Seconded by D. Proefrock to approve the meeting minutes of July 12, Motion unanimously carried.

Size: px
Start display at page:

Download "Moved by R. Muscatello, Seconded by D. Proefrock to approve the meeting minutes of July 12, Motion unanimously carried."

Transcription

1 August 9, 2017 The regular meeting of the Wheatfield Planning and Zoning Board was called to order at the Wheatfield Town Hall at 7:00 p.m. by Chairman Walt Garrow. Present: Walt Garrow, Melissa Germann, Richard Muscatello, and Donald Proefrock. Also Present: Tim Zuber - Town engineer Wendel. Excused: Michael Polek Moved by R. Muscatello, Seconded by D. Proefrock to approve the meeting minutes of July 12, Motion unanimously carried. Summary of Agenda Dave Smith Enterprises Medical Complex, Vacant 5.08 parcel South of Niagara Falls Boulevard, Niagara Falls, NY - Sketch Plan Review. Reviewed a Sketch Plan for the construction of a 15,500 ft 2 retail plaza with parking. Part of the project will be in the Town of Wheatfield and part will be within the Town of Niagara. The Town of Niagara will be requesting Lead Agency Status as more of the project is located there. Phase one of this project includes a private road, public and private utilities and infrastructure installation, and these are the only items to be considered at this time. Subsequent phases of the project could be in either Town so the applicant will seek Site Plan Approval in the appropriate Town. The Wheatfield Planning Board has interest in meeting with the Town of Niagara Planning Board concerning this project. No action required. Nicoletti Storage Units, Southeast Corner of Lockport and Walmore Road, Wheatfield, NY - Sketch Plan Review. Reviewed a sketch plan for the construction of 72 mini storage units and outdoor boat and RV storage, built in 2 phases. Provided documents were reviewed and further required applicant actions and applicable Town Code requirements were discussed. The property is zoned M-1 so a special use permit is required for a storage building. Overlay and zoning requirements are awaiting Town Attorney interpretation. Small World Daycare Expansion, 3793 Commerce Court, North Tonawanda, NY - Sketch Plan Review. Reviewed a sketch plan for the 2,300 ft 2 expansion of an existing daycare facility. The proposal was discussed with the applicant and utilization of the Town s Site Plan Checklist as the Site Plan process continues. Niagara International Sports & Entertainment, 6929 Williams Road (Summit Park Mall), Niagara Falls, NY Site Plan Review. Reviewed a site plan for the construction of 2 96,000 ft 2 structures connected to existing mall and associated infrastructure. This project was previously conditionally approved by the Planning Board utilizing to large inflatable domes. The applicant has chosen to change the design from domes to permanent structures so the project must go through the Site Plan review process. A variance from the Zoning Board of Appeals is required for the proposed height of the structures.

2 Other Board Business None Next meeting: September 6, 2017 Motion made by W. Garrow, Seconded by M. Germann to adjourn the meeting at 8:35p.m. Motion unanimously carried. Respectfully Submitted Melissa Germann, Secretary (pro-tem)

3 XX Sketch Plat Review Public Hearing Special Permit Site Plat Review Final Subdivision Plat Commercial Vehicle Parking Permit Site Plat Date June 14, 2017 Review Date: August 9, Development Specifics: Dave Smith Enterprises Medical Complex a. Property Identification & Location Vacant 5.08 acre parcel SBL z, South of Niagara Falls Boulevard, Niagara Falls, NY, b. Owner(s) Name(s), Address & Phone No. Joseph Smith, Niagara Falls Boulevard, Niagara Falls, NY, Phone: c. Developer (when different) Name, Address & Phone No. Dave Smith Enterprises, Niagara Falls Boulevard, Niagara Falls, NY, Phone: d. Architect/Engineer/Licensed Land Surveyor Name, Address & Phone No. APEX Consulting, 102 East Avenue, Lockport, NY, Phone: e. Development Details (Explain) Private drive off Williams Road, to Niagara Falls Boulevard. Subsequent phase, 15,500 ft 2 retail plaza with parking. a. Total site area is 5 +/- acres within the Town of Wheatfield is also located in a C-1 zoning district. Currently the property is vacant. b. Phase One includes a private road, public and private utilites and infrastructure (stormwater management, sanitary sewers, waterlines and hydrants). This is the only item to be determined at this time. c. Traffic study to be completed along Williams Rd (per request by NYSDOT). d. Town of Niagara will be requesting Lead Agency status (more of the project is located in the town of Niagara). e. Subsequest phases could be in either town. The applicant will then come in for Site Plan approval. f. Provide a base map (per Town requirements). The base map requirements are on the Town s website, Town code. g. Parking requirements 90 required (as shown), providing 85 with 6 handicapped. Sketch Plan (building locations) is an example only. Parking to be calculated during Site Plan Review. h. Road to be built to Town standards. i. Landscaping plan specific landscaping will be determined during the Site Plan process. For phase one, there are deciduous trees shown to be installed along the roadway. j. Contact the FAA during Site Plan review. k. Consider/utilize the Airport Zone 1 Overlay. This overlay can be found in the Town zoning code. l. Greenspace, as provided, is 53.9%. m. Building designed plans with colors, heights and dimensions to be determined during the Site Plan phase. Buildings, as shown, are shown for SEQR purposes only. n. Sign to comply with Town code. o. Show snow removal areas during the Site Plan process. p. NO short term or long term storage of radiological or explosive material permited except when needed in processing q. Phase one environmental (soil testing) paperwork to be provided to the Town of Wheatfield. r. Prior to Site Plan review, evidence of change in property line to be submitted to the Town. s. The Town of Wheatfield Planning Board has interest in meeting with the Town of Niagara Planning Board during this process. Applicant and/or Design Engineer to coordinate as necessary.

4 Development Specifics: Dave Smith Enterprises Medical Complex Aug 9, 2017

5 XX Sketch Plat Review Public Hearing Special Permit Site Plat Review Final Subdivision Plat Commercial Vehicle Parking Permit Site Plat Date August 1, 2017 Review Date: August 9, Development Specifics: Nicoletti Storage Units a Property Identification & Location SE Corner of Lockport and Walmore Road, NY SBL: b Owner(s) Name(s), Address & Phone No. Lori Nicoletti, 3503 Miller Road, Niagara Falls, NY Phone: c Developer (when different) Name, Address & Phone No. Same as above. d Architect/Engineer/Licensed Land Surveyor Name, Address & Phone No. Advanced Design Group, 761 Cayuga St, Lewiston, NY Phone: e Development Details (Explain) Construction of 72 min - storage units and to create outdoor boat and RV storage, to be built in 2 phases. a. Total site area is 5 acres within an M-1 zoning district. Currently the property is vacant. b. Drainage Plan provided with current submittal. c. Provide a base map (per Town requirements). The base map requirements are on the Town s website, Town code. d. The project will require a for a storage building. However, overlay requirements and zoning requirements waiting for attorney interpretation. e. The Site s dumping history could impact SEQR. Applicant has provided a phase one environmental assessment. f. Any fencing must comply with the Town s Fence Code. g. All outside storage to be screened from view. h. Sign to comply with Town Code. i. Contact the FAA, NFTA, and the military. j. Utilize the Airport Zone 1 Overlay for details and requirements. k. Design Engineer indicated that the retention is dry ponds. l. Plans have been submitted to the applicable Fire Dept and the Fire Advisory Board. Provide proof to the Planning Board. m. Architectural rendering and perspective in color to be submitted. n. Provided Niagara County referral to the Design Engineer. o. At the next meeting, the Planning Board will review the guidelines. Aug. 9, 2017

6 XX Sketch Plat Review Public Hearing Special Permit Site Plat Review Final Subdivision Plat Comm. Vehicle Parking Permit Site Plat Date Not provided Review Date: August 9, Development Specifics: Small World Daycare Expansion a. Property Identification & Location 3793 Commerce Court, North Tonawanda, NY b. Owner(s) Name(s), Address & Phone No. Kathy Edwards, 3793 Commerce Court, North Tonawanda, NY, Phone: c. Developer (when different) Name, Address & Phone No. James Fittante, P.O. Box 3084, Niagara falls, NY, Phone: d. Architect/Engineer/Licensed Land Surveyor Name, Address & Phone No. James Fittante, PO Box 3084, Niagara Falls, NY Phone: e. Development Details (Explain) Expansion of Daycare 2,300 ft 2. a. The distance from ditch/top of bank is an issue. This is not in compliance with the Town s Conservation Area Determination. The requirement is 100 from top of bank; however it must be a minimum of 25. It must be determined the distance from the top of bank to the proposed building. b. Limits of Conservation Area are top of bank or limits of wetlands, whichever is closer. c. Wetlands: delineations are only good for 5 years. d. Utilize the town s Site Plan checklist, as the Site Plan process continues. Refer to the town s website for the updated Site Plan checklist. e. New requirement/guideline: provide a base map. The town s website/town code lists the requirements to provide on the map. f. Verify parking requirements. No action required, discussed the proposal with the applicant. Voting Results: Yeas:, Nays:, Abstentions: Aug 9, 2017

7 Sketch Plat Review Public Hearing Special Permit XX Site Plat Review Final Subdivision Plat Commercial Vehicle Parking Permit Site Plat Date August 1, 2017 Review Date: August 9, Development Specifics: Niagara International Sports & Entertainment a. Property Identification & Location 6929 Williams Rd (Summit Park Mall), Niagara Falls, NY b. Owner(s) Name(s), Address & Phone No. Zoran Cocov c/o SaveALot, 6929 Williams Rd, Niagara Falls, NY Phone: c. Developer (when different) Name, Address & Phone No. same as above d. Architect/Engineer/Licensed Land Surveyor Name, Address & Phone No. Lauer-Manguso & Assoc. Architects, 4080 Ridge Lea Rd., Amherst, NY Phone: e. Development Details (Explain) Site Plan for the proposed construction of 2 96,000 ft 2 structures connected to existing mall and associated infrastructure. a. Planning Board approval is required prior to any future parking being constructed on the property. b. Applicant to meet with the Zoning Board of Appeals (ZBA) for the proposed height of structures. c. Applicant to submit plans to the applicable Fire Dept and the Fire Advisory Board. d. SPDES permit will be required. e. Plans for construction traffic will be minimized to the extent possible. Wendel will verify if a bond is needed for Plaza Drive and associated public traffic routes, to address possible heavy truck traffic. f. The Planning Board recognizes the functions inside the mall that support the sport building activities. g. The Planning Board recognizes that there will be landscaping changes required for SPDES. h. Wetland disturbance will require approval from Army Corp of Engineers. i. Lighting, security and fencing to be shown on Site Plan. j. How is new proposal enhancing visual and esthetics to Wheatfield community? Applicant/Architect to illustrate new appearance of buildings. k. Public Informational Meeting to be scheduled by the Planning Board. l. Landscaping to be shown on the Site Plan. m. Project is ongoing; therefore a base map is not required. n. Applicant will need to go thru the Site Plan review process. No action required. Aug 9, 2017

TOWN OF LOCKPORT NOV 1` PLANNING BOARD. November 17, 2015

TOWN OF LOCKPORT NOV 1` PLANNING BOARD. November 17, 2015 TOWN OF LOCKPORT NOV 1` 9 2015 PLANNING BOARD TOWN CLERK LOCKPORT, Nle 14094 PRESENT: Adam Tyson Morris Wingard Rodney Conrad Marie Bindeman Robert Langdon Thomas Grzebinski Richard Forsey, Chairman ALSO

More information

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518)

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518) William Smith - Chairman Dave Bowman Kyle Kordich Roger Laime Jean Loewenstein John Viola David Wallingford Joseph Lopez (Alt) Town of Malta Planning Board 2540 Route 9 Malta, NY 12020 (518) 899-2685 Fax:

More information

Town of Hamburg Planning Board Meeting August 19, Town of Hamburg Planning Board Meeting August 19, 2015 Minutes

Town of Hamburg Planning Board Meeting August 19, Town of Hamburg Planning Board Meeting August 19, 2015 Minutes Town of Hamburg Planning Board Meeting August 19, 2015 Minutes The Town of Hamburg Planning Board met for a Regular Meeting at 7:00 P.M. on Wednesday, August 19, 2015 in Room 7B of Hamburg Town Hall, 6100

More information

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017 MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017 A regular meeting of the Planning Board of the Town of Horseheads, County of Chemung, and the State of New York was held at the Town Hall,

More information

NIAGARA COUNTY PLANNING BOARD PROJECT REFERRAL AND REVIEW GUIDE

NIAGARA COUNTY PLANNING BOARD PROJECT REFERRAL AND REVIEW GUIDE NIAGARA COUNTY PLANNING BOARD PROJECT REFERRAL AND REVIEW GUIDE OCTOBER 2012 1 Niagara County Planning Board - 239 Referral Process Description of Process/Action In accordance with Sections 239-l and 239-m

More information

Essential Skills: Reading and Interpreting Maps and Plans

Essential Skills: Reading and Interpreting Maps and Plans Essential Skills: Reading and Interpreting Maps and Plans Prepared for: NYS Tug Hill Commission Local Government Conference March 31, 2016 Prepared by: Peter G. Vars, P.E. BME ASSOCIATES Stages of Plan

More information

Denton Planning Commission. Minutes. Town of Denton. November 29, 2016

Denton Planning Commission. Minutes. Town of Denton. November 29, 2016 Denton Planning Commission Minutes Town of Denton Planning Commission Members: Doris Walls, Chairperson* William Quick* Sue Cruickshank* Marina Dowdall* Dean Danielson *** Nicholas T. Iliff, Jr.* * Those

More information

Town of Ontario Planning Board Minutes. October 9, 2018

Town of Ontario Planning Board Minutes. October 9, 2018 1 Town of Ontario Planning Board Minutes October 9, 2018 Present: Planning Board Members Chairman Stephen Leaty, Gerald Smith, Jason Coleman, Michelle Wright, Dorothy Constable, Planning Board Secretary

More information

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA SEPTEMBER 12, :00 P.M.

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA SEPTEMBER 12, :00 P.M. CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA SEPTEMBER 12, 2016 7:00 P.M. 1. OPENING BUSINESS A. Call to Order B. Pledge of Allegiance C. Roll Call 2. ADDITIONS OR DELETIONS TO AGENDA Any Commissioner

More information

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD APRIL 6, 2017

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD APRIL 6, 2017 Planning Board TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE PLANNING BOARD MEETING HELD APRIL 6, 2017 PRESENT were RUSSELL OSTER, CHAIRMAN, FRANK ESSER, TIMOTHY CASEY, MICHAEL

More information

MOBILE CITY PLANNING COMMISSION LETTER OF DECISION. October 22, 2010

MOBILE CITY PLANNING COMMISSION LETTER OF DECISION. October 22, 2010 MOBILE CITY PLANNING COMMISSION LETTER OF DECISION Archbishop of Mobile 400 Government St. Mobile, AL 36602 Re: Case #SUB2010-00075 (Subdivision) 3650 Springhill Avenue (Northwest corner of Springhill

More information

Green Oak Charter Township. Planning Commission Regular Meeting Minutes August 4, 2016

Green Oak Charter Township. Planning Commission Regular Meeting Minutes August 4, 2016 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 Planning Commission Regular Meeting Minutes August 4, 2016 The

More information

Plat Requirements CHECKLIST FOR SITE PLAN REVIEW

Plat Requirements CHECKLIST FOR SITE PLAN REVIEW This checklist is to be used as a guide for complying with the Town of Hollis Site Plan Regulations. It is to be used for each individual site plan review application submitted. Applicants are encouraged

More information

Enclosed are the required forms for completing an application for a Steep Slope Disturbance Permit with the

Enclosed are the required forms for completing an application for a Steep Slope Disturbance Permit with the Dear Applicant: Enclosed are the required forms for completing an application for a Steep Slope Disturbance Permit with the Town of Mount Pleasant. Each form is designed to be self-explanatory, and when

More information

12 January 12, 2011 Public Hearing APPLICANT: TAILWIND DEVELOPMENT GROUP,LLC PROPERTY OWNER: CITY OF VIRGINIA BEACH

12 January 12, 2011 Public Hearing APPLICANT: TAILWIND DEVELOPMENT GROUP,LLC PROPERTY OWNER: CITY OF VIRGINIA BEACH 12 January 12, 2011 Public Hearing APPLICANT: TAILWIND DEVELOPMENT GROUP,LLC PROPERTY OWNER: CITY OF VIRGINIA BEACH STAFF PLANNER: Faith Christie REQUEST: Conditional Change of Zoning (from PD-H1 Planned

More information

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY PLANNING BOARD

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY PLANNING BOARD géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West PLANNING BOARD Tuesday, March 25, 2014, 6:30 p.m. MEETING AGENDA MEETING CALLED BY: Thomas Schwartz BOARD MEMBERS: Richard Gentry, Daniel O Bine, Charles Oyler,

More information

Town of Groton, Connecticut

Town of Groton, Connecticut Town of Groton, Connecticut Planning Commission Regular Meeting Minutes Office of Planning and Development Services Town Hall Annex 134 Groton Long Point Road Groton, CT 06340 860-446-5970 Tuesday, November

More information

Marblehead Planning Board. January

Marblehead Planning Board. January Marblehead Planning Board January 19 2016 Edward Nilsson, Jim Bishop, Bob Schaeffner, Rosanna Ferrante, Barton Hyte. Others present Rebecca Cutting Town Planner, Lisa Mead Town Counsel. A quorum being

More information

Checklists. Project Name: Location: File Number: Date of Submittal: Reviewer: Date: Applicant: Contact Name: Phone Number:

Checklists. Project Name: Location: File Number: Date of Submittal: Reviewer: Date: Applicant: Contact Name: Phone Number: Applicant: Contact Name: Phone Number: Email: Project Name: Location: File Number: Date of Submittal: Reviewer: Date: Concept Plan Requirements: I. General Project Information 1. Address or parcel number

More information

Re: Thorncreek Commons Commercial Response to Pre-Application Meeting held September 24, 2014 Comments

Re: Thorncreek Commons Commercial Response to Pre-Application Meeting held September 24, 2014 Comments 8/20/2015 Jay Ruchti Senior Planner City Development Department City of Thornton 9500 Civic Center Drive Thornton, CO Re: Thorncreek Commons Commercial Response to Pre-Application Meeting held September

More information

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, 2015 6:30 P.M. - ARDEN HILLS CITY HALL PLANNING CASES A. Planning Case 15-016; Final Planned Unit Development Arden Plaza;

More information

PLANNING COMMISSION Work Session Meeting Agenda

PLANNING COMMISSION Work Session Meeting Agenda PLANNING COMMISSION Work Session Meeting Agenda 5200 85TH AVENUE NORTH BROOKLYN PARK MN 55443 PHONE (763) 424-8000 FAX (763) 493-8391 Wednesday, September 27, 2017-7:00 P.M. Brooklyn Township Room If due

More information

Planning Commission. June 2, 2009 EDMOND PLANNING COMMISSION MEETING

Planning Commission. June 2, 2009 EDMOND PLANNING COMMISSION MEETING 61 EDMOND PLANNING COMMISSION MEETING Tuesday, 5:30 P.M. The Edmond Meeting was called to order by Chairperson Bill Moyer at 5:30 p.m., Tuesday,, in the City Council Chambers at 20 South Littler. Other

More information

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518)

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518) Town of Malta Planning Board 2540 Route 9 Malta, NY 12020 (518) 899-2685 Fax: (518) 899-4719 William Smith - Chairman Dave Bowman Kyle Kordich Roger Laime Jean Loewenstein John Viola David Wallingford

More information

Town of Bethlehem Development Planning Committee (DPC) Agenda Thursday, December, :00 AM Bethlehem Town Hall, Room 101

Town of Bethlehem Development Planning Committee (DPC) Agenda Thursday, December, :00 AM Bethlehem Town Hall, Room 101 David VanLuven Town Supervisor Robert Leslie, AICP Director of Planning TOWN OF BETHLEHEM Albany County - New York ECONOMIC DEVELOPMENT AND PLANNING 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 (518) 439-4955

More information

PLANNING BOARD. April 19, 2016

PLANNING BOARD. April 19, 2016 PLANNING BOARD Attendance The following Board members were present: Tom Vicchiariello Dominic Cicalese Donald Schields Gerald Oney Joseph Butto Hank Dunn Absent: William Hubbard Also present: Attorney

More information

CHEBOYGAN COUNTY PLANNING COMMISSION

CHEBOYGAN COUNTY PLANNING COMMISSION CHEBOYGAN COUNTY PLANNING COMMISSION 870 SOUTH MAIN ST. PO BOX 70 CHEBOYGAN, MI 49721 PHONE: (231)627-8489 FAX: (231)627-3646 CHEBOYGAN COUNTY PLANNING COMMISSION MEETING & PUBLIC HEARING WEDNESDAY, NOVEMBER

More information

III. APPROVAL OF AGENDA Approval of agenda G. Henry, Jr./P. Moore/Carried None Opposed No Abstentions

III. APPROVAL OF AGENDA Approval of agenda G. Henry, Jr./P. Moore/Carried None Opposed No Abstentions TIOGA COUNTY PLANNING BOARD MEETING MINUTES August 19, 2015 Ronald E. Dougherty County Office Building LEGISLATIVE Conference Room Main Floor 56 Main Street, Owego, NY 7:00 PM APPROVED I. CALL TO ORDER

More information

MINUTES LEWIS COUNTY PLANING BOARD August 17, 2017

MINUTES LEWIS COUNTY PLANING BOARD August 17, 2017 MINUTES LEWIS COUNTY PLANING BOARD August 17, 2017 (1) Call to Order: Chairman Kaido called the regular meeting of the Lewis County Planning Board to order at 2:30 PM in Room 327 on the 3 rd floor at the

More information

2 August 14, 2013 Public Hearing APPLICANT: CRESCENT COMMUNITY CENTER CORP. PROPERTY OWNER: S. L. ETHERIDGE, LLC

2 August 14, 2013 Public Hearing APPLICANT: CRESCENT COMMUNITY CENTER CORP. PROPERTY OWNER: S. L. ETHERIDGE, LLC 2 August 14, 2013 Public Hearing APPLICANT: CRESCENT COMMUNITY CENTER CORP. PROPERTY OWNER: S. L. ETHERIDGE, LLC REQUEST: Conditional Use Permit (religious use) STAFF PLANNER: Karen Prochilo ADDRESS /

More information

City of Lake Elmo Planning Commission Meeting Minutes of August 10, 2015

City of Lake Elmo Planning Commission Meeting Minutes of August 10, 2015 City of Lake Elmo Planning Commission Meeting Minutes of August 10, 2015 Chairman Dodson called to order the meeting of the Lake Elmo Planning Commission at 7:00 p.m. COMMISSIONERS PRESENT: Dodson, Dorschner,

More information

ROLL CALL Member Anthony, Member Avdoulos, Member Greco, Member Lynch, Member Maday, Chair Pehrson

ROLL CALL Member Anthony, Member Avdoulos, Member Greco, Member Lynch, Member Maday, Chair Pehrson CALL TO ORDER The meeting was called to order at 7:00 PM. PLANNING COMMISSION ACTION SUMMARY CITY OF NOVI Regular Meeting July 11, 2018 7:00 PM Council Chambers Novi Civic Center 45175 W. Ten Mile (248)

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Joint Planning and Zoning Meeting

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Joint Planning and Zoning Meeting 1. Call To Order 2. Roll Call of Members 3. Chairman's Comments PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT Joint Planning and Zoning Meeting January 11, 2017 6:00 PM Courthouse

More information

Green Gables. April 24, 2013

Green Gables. April 24, 2013 Green Gables Preliminary and Final Plat April 24, 2013 Development Team Green Gables Development Corporation (Owner/Developer) DTJ Design (Planner/Landscape Architect) Enertia Consulting Group (Civil Engineer)

More information

ANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION. Site Development Plan Submittal Application Requirements

ANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION. Site Development Plan Submittal Application Requirements ANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION Site Development Plan Submittal Application Requirements Project Name: Project Site Plan # C: Date: Instructions: All submissions

More information

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for June 7, 2012 Inner Room Cabaret Site Plan/Architectural Review Downtown Overlay District/Primary Downtown Area Site Plan Consent

More information

RESIDENTIAL PLANNED UNIT DEVELOPMENT / SUBDIVISION AND REZONING CONCEPT AND DEVELOPMENT STAGE PLAN SUBMITTAL NARRATIVE

RESIDENTIAL PLANNED UNIT DEVELOPMENT / SUBDIVISION AND REZONING CONCEPT AND DEVELOPMENT STAGE PLAN SUBMITTAL NARRATIVE RESIDENTIAL PLANNED UNIT DEVELOPMENT / SUBDIVISION AND REZONING CONCEPT AND DEVELOPMENT STAGE PLAN SUBMITTAL NARRATIVE DEVELOPMENT TEAM DONEGAL SOUTH Maple Grove, Minnesota March 27, 2017 Applicant/Developer/Builder:

More information

ARTICLE 17 SITE PLAN REVIEW

ARTICLE 17 SITE PLAN REVIEW ARTICLE 17 SITE PLAN REVIEW 17.01 INTENT AND PURPOSE The intent of this section is to provide for consultation and cooperation between the applicant and the township planning commission so that the applicant

More information

D E S I G N R E V I E W B OA R D

D E S I G N R E V I E W B OA R D Agenda Report City of Great Falls D E S I G N R E V I E W B OA R D February 28, 2011 C O N T R A C T F L O O R I N G N EW B U I L D I N G Case Number DRB2011-2 Applicant Steve L Heureux (LPW Architects)

More information

STORMWATER GREEN INFRASTRUCTURE AND PLANNING/ZONING BOARDS

STORMWATER GREEN INFRASTRUCTURE AND PLANNING/ZONING BOARDS STORMWATER GREEN INFRASTRUCTURE AND PLANNING/ZONING BOARDS Source: Center for Watershed Protection, 2007 Southern Tier Central Regional Planning & Development Board Chemung County Stormwater Team OUTLINE

More information

CITY OF BIDDEFORD PLANNING DEPARTMENT PLANNING BOARD REPORT. Larry Patoine, Chair & Members of the Biddeford Planning Board

CITY OF BIDDEFORD PLANNING DEPARTMENT PLANNING BOARD REPORT. Larry Patoine, Chair & Members of the Biddeford Planning Board CITY OF BIDDEFORD PLANNING DEPARTMENT 2016.25 Greg D. Tansley, A.I.C.P. 205 Main Street PO Box 586 (207) 284-9115 gtansley@biddefordmaine.org PLANNING BOARD REPORT TO: Larry Patoine, Chair & Members of

More information

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES SEPTEMBER 18, 2013

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES SEPTEMBER 18, 2013 PLANNING COMMISSION MINUTES SEPTEMBER 18, 2013 1. CALL TO ORDER The City of Apple Valley Planning Commission meeting was called to order by Chair Melander at 7:00 p.m. Members Present: Tom Melander, Ken

More information

Sanford/Lee County Technical Review Committee (TRC) DEADLINES & MEETING DATES

Sanford/Lee County Technical Review Committee (TRC) DEADLINES & MEETING DATES Sanford/Lee County Technical Review Committee (TRC) DEADLINES & MEETING DATES The following 2019 information is based on the information available to staff at the time of creation. Dates & time may change

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 18, 2017

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 18, 2017 & PUD-0000102-2017 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 18, 2017 NAME SUBDIVISION NAME Dauphin Creek Estates Subdivision Dauphin Creek Estates Subdivision LOCATION CITY COUNCIL

More information

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY Salute to the Flag Minutes October 5, 2015 Old Business Michael

More information

REQUEST FOR COUNCIL ACTION 6A AGENDA ITEM

REQUEST FOR COUNCIL ACTION 6A AGENDA ITEM DATE REQUEST FOR COUNCIL ACTION 6A AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development PUD Concept & Development Stage Plan Preliminary Plat & Final Plat PREVIOUS

More information

1. Golf Course Residential Single Family and Townhome Community

1. Golf Course Residential Single Family and Townhome Community DEIS Section II Project Description II. Project Description A. Location The Villages of Chestnut Ridge Project is being proposed on a 198.3 acre site within the Village of Bloomingburg in the Town of Mamakating,

More information

SUBMITTAL REQUIREMENTS

SUBMITTAL REQUIREMENTS WHEN PROCESS TYPE III IS USED References to Process Type III applications are found in several places in the Milton Municipal Code (MMC), indicating that the development, activity, or use, is permitted

More information

ANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION FINAL PLAN - SUBMITTAL APPLICATION REQUIREMENTS.

ANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION FINAL PLAN - SUBMITTAL APPLICATION REQUIREMENTS. ANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION FINAL PLAN - SUBMITTAL APPLICATION REQUIREMENTS Subdivision Name: Subdivision # S: Project # P: Date: Instructions: All submissions

More information

DESIGN REVIEW COMMISSION AGENDA COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM 702 E. MULLAN THURSDAY JANUARY 25, :00 pm

DESIGN REVIEW COMMISSION AGENDA COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM 702 E. MULLAN THURSDAY JANUARY 25, :00 pm DESIGN REVIEW COMMISSION AGENDA COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM 702 E. MULLAN THURSDAY JANUARY 25, 2018 12:00 pm 12:00 P.M. CALL TO ORDER: ROLL CALL: Ives, Ingalls, Lemmon, Messina,

More information

KNOXVILLE/KNOX COUNTY METROPOLITAN PLANNING COMMISSION SUBDIVISION REPORT - CONCEPT/USE ON REVIEW

KNOXVILLE/KNOX COUNTY METROPOLITAN PLANNING COMMISSION SUBDIVISION REPORT - CONCEPT/USE ON REVIEW KNOXVILLE/KNOX COUNTY METROPOLITAN PLANNING COMMISSION SUBDIVISION REPORT - CONCEPT/USE ON REVIEW FILE #: 10-SF-17-C 10-I-17-UR AGENDA ITEM #: 12 AGENDA DATE: 11/9/2017 POSTPONEMENT(S): 10/12/2017 SUBDIVISION:

More information

STAFF REPORT. Honorable Mayor and City Council

STAFF REPORT. Honorable Mayor and City Council DATE: November 12, 2013 STAFF REPORT TO: FROM: SUBJECT: Honorable Mayor and City Council Planning Commission Brandon Snyder, Planning Staff GCD seeking final subdivision plat approval for the Aldara at

More information

City of Coralville Planning & Zoning Meeting March 1, 2017

City of Coralville Planning & Zoning Meeting March 1, 2017 City of Coralville Planning & Zoning Meeting March 1, 2017 Staff: Building & Zoning Official Jim Kessler, Assistant City Engineer Scott Larson and Administrative Assistant Dee Marshek 1. Call meeting to

More information

CITY OF PORTSMOUTH PLANNING DEPARTMENT. MEMORANDUM To: From:

CITY OF PORTSMOUTH PLANNING DEPARTMENT. MEMORANDUM To: From: CITY OF PORTSMOUTH PLANNING DEPARTMENT MEMORANDUM To: From: Subject: Date: Planning Board Juliet T.H. Walker, Planning Director Jillian Harris, Planner 1 Staff Recommendations for the August 23, 2018 Planning

More information

THE CITY OF MOBILE, ALABAMA

THE CITY OF MOBILE, ALABAMA THE CITY OF MOBILE, ALABAMA LETTER OF DECISION Ark of Safety, Inc. Mobile, AL 36617 Re: (Northwest corner of Main Street and First Avenue, extending to the Southwest corner of Esau Avenue and Main Street.)

More information

ANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION. Final Plan Submittal Application Requirements.

ANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION. Final Plan Submittal Application Requirements. ANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION Final Plan Submittal Application Requirements Subdivision Name: Subdivision # S: Project # P: Date: Instructions: All submissions

More information

MEETING NOTICE. February 24, 2011

MEETING NOTICE. February 24, 2011 City Planning Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 Clinton I. Young, Jr. Mayor William Holmes

More information

Town of Liberty, NY COMPREHENSIVE PLAN & ZONING UPDATES

Town of Liberty, NY COMPREHENSIVE PLAN & ZONING UPDATES Town of Liberty, NY S Public Informational Meeting October 4, 2016 High School Auditorium Welcome Thank you for coming tonight. Agenda Part I Overview of Proposed Changes What is Being Prepared Anticipated

More information

Town of Poughkeepsie

Town of Poughkeepsie Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax NOTICE OF PLANNING BOARD REGULAR MEETING 6:30 PM DECISION AGENDA A) PUBLIC HEARINGS

More information

MINUTES OF THE REGULAR MEETING OF BUILDING BOARD OF APPEALS OF CITY OF ANN ARBOR. September 10, 2003

MINUTES OF THE REGULAR MEETING OF BUILDING BOARD OF APPEALS OF CITY OF ANN ARBOR. September 10, 2003 MINUTES OF THE REGULAR MEETING OF BUILDING BOARD OF APPEALS OF CITY OF ANN ARBOR September 10, 2003 The regular meeting of the Building Board of Appeals was held on Wednesday, September 10, 2003 at 1:30

More information

Sewanee Village + Request for Builder/Developer Proposals

Sewanee Village + Request for Builder/Developer Proposals Sewanee Village + Request for Builder/Developer Proposals Contact: Frank X. Gladu Special Assistant to the Vice Chancellor University of the South 735 University Ave Version 3 Sewanee TN 37383 Released:

More information

Rye City Planning Commission Minutes April 19, 2011

Rye City Planning Commission Minutes April 19, 2011 Rye City Planning Commission Minutes MEETING ATTENDANCE: Planning Commission Members: Nick Everett, Chair Martha Monserrate, Vice-Chair Carolyn Cunningham Barbara Cummings Hugh Greechan Peter Larr Other:

More information

EDMOND PLANNING COMMISSION MEETING. Tuesday, March 19, 2002

EDMOND PLANNING COMMISSION MEETING. Tuesday, March 19, 2002 26 EDMOND PLANNING COMMISSION MEETING Tuesday, 5:30 P.M. The Edmond Planning Commission Meeting was called to order by Vice Chairperson Leroy Cartwright at 5:30 p.m., Tuesday,, in the City Council Chambers

More information

LAND USE AMENDMENT DOWNTOWN COMMERCIAL CORE (WARD 7) MACLEOD TRAIL SE AND 5 AVENUE SE BYLAW 254D2017

LAND USE AMENDMENT DOWNTOWN COMMERCIAL CORE (WARD 7) MACLEOD TRAIL SE AND 5 AVENUE SE BYLAW 254D2017 Page 1 of 10 EXECUTIVE SUMMARY This Land Use Amendment application seeks to redesignate a full downtown block (currently the YWCA site) from a Direct Control based on the CM-2 District (Land Use Bylaw

More information

Public Storage Self-storage Facility (Warehouse)

Public Storage Self-storage Facility (Warehouse) Public Storage Self-storage Facility (Warehouse) 3545 St. Joseph Boulevard Planning Rationale PREPARED FOR: Maple Reinders Constructors Ltd. 2660 Argentia Road Mississauga, Ontario L5N 5V4 PREPARED BY:

More information

2. Would the proposed project comply with the Land Use map? 3. Would the proposed project require a rezoning? 4. What is the proposed zoning district?

2. Would the proposed project comply with the Land Use map? 3. Would the proposed project require a rezoning? 4. What is the proposed zoning district? TOWN OF CHAPEL HILL Planning and Sustainability Department 405 Martin Luther King Jr. Blvd. Chapel Hill, NC 27514 www.townofchapelhill.org phone (919) 968 2728 Concept Plans are intended to be an opportunity

More information

CITY OF ZEELAND PLANNING COMMISSION

CITY OF ZEELAND PLANNING COMMISSION APPLICATION FOR SITE PLAN REVIEW AND SPECIAL LAND USE Date City Official App. Filing Fee Rec'd ($350) NOTE TO APPLICANT: Please submit this application for Site Plan Review along with twenty (20) copies

More information

Minutes. Village Planning Board. July 28, A meeting of the Village of Horseheads Planning Board was held on the above date at 5:30pm.

Minutes. Village Planning Board. July 28, A meeting of the Village of Horseheads Planning Board was held on the above date at 5:30pm. Minutes Village Planning Board July 28, 2009 A meeting of the Village of Horseheads Planning Board was held on the above date at 5:30pm. Present were: Board Members and Village Staff: Chairman Ray Fortier

More information

14 October 10, 2012 Public Hearing APPLICANT: MPB, INC

14 October 10, 2012 Public Hearing APPLICANT: MPB, INC 14 October 10, 2012 Public Hearing APPLICANT: MPB, INC PROPERTY OWNER: MUNDEN & ASSOCIATES, LP STAFF PLANNER: Karen Prochilo REQUEST: Conditional Change of Zoning (AG-1 & AG-2 to Conditional O-2) ADDRESS

More information

A G E N D A OLD TOWN DESIGN REVIEW COMMITTEE MONDAY, MARCH 19, 2018

A G E N D A OLD TOWN DESIGN REVIEW COMMITTEE MONDAY, MARCH 19, 2018 A G E N D A OLD TOWN DESIGN REVIEW COMMITTEE MONDAY, MARCH 19, 2018 LEWISVILLE CITY HALL COMMUNITY DEVELOPMENT CONFERENCE ROOM 2 ND FLOOR 151 WEST CHURCH STREET LEWISVILLE, TEXAS SPECIAL SESSION MEETING

More information

The Development Review Process. Presentation to the GSSC IAC

The Development Review Process. Presentation to the GSSC IAC The Development Review Process Presentation to the GSSC IAC July 19, 2011 Regulatory Processes in the Planning Department Natural Resource Inventory/Forest Stand Delineation Zoning (Development Plan) Special

More information

Docket Item "K" PLN-PUDC Jolliff Landing at Western Branch CITY COUNCIL PACKAGE FOR DECEMBER 20, 2016

Docket Item K PLN-PUDC Jolliff Landing at Western Branch CITY COUNCIL PACKAGE FOR DECEMBER 20, 2016 Docket Item "K" PLN-PUDC-2016-006 Jolliff Landing at Western Branch CITY COUNCIL PACKAGE FOR DECEMBER 20, 2016 Page 1 2 Application Summary 3 20 Development Criteria dated October 18, 2016 21 26 Master

More information

TOWNSHIP OF LOGAN SOIL & FILL IMPORTATION AND PLACEMENT APPLICATION SUBMITTAL CHECKLIST

TOWNSHIP OF LOGAN SOIL & FILL IMPORTATION AND PLACEMENT APPLICATION SUBMITTAL CHECKLIST TOWNSHIP OF LOGAN SOIL & FILL IMPORTATION AND PLACEMENT APPLICATION SUBMITTAL CHECKLIST Applications: 5 copies of application - Applicant will reproduce the copies at his/her costs. The Township Clerk

More information

PLANNING AND ZONING COMMISSION Town of Glenville 18 Glenridge Road Glenville, NY December 11, 2017

PLANNING AND ZONING COMMISSION Town of Glenville 18 Glenridge Road Glenville, NY December 11, 2017 PLANNING AND ZONING COMMISSION Town of Glenville 18 Glenridge Road Glenville, NY 12302 December 11, 2017 Present: Also Attending: M. Carr, Chairman, J. Gibney, T. Bodden, J. Lippmann, P. Ragucci, K. Semon

More information

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION November 12, 2014 MINUTES

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION November 12, 2014 MINUTES CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION November 12, 2014 MINUTES Chairperson Thompson called the meeting to order at 7:32 p.m. ROLL CALL: Present: Johnson, Boynton, Kelley, McKenna, Budd, Franzoi

More information

Site Development Plan (SDP) Checklist

Site Development Plan (SDP) Checklist Development Services Department 100 N. Wilcox Street, Castle Rock CO 80104 303-660-1393 or CRGov.com Site Development Plan (SDP) Checklist A complete Site Development Plan (SDP) submittal will contain

More information

ARTICLE V PLANNED UNIT DEVELOPMENT DISTRICT

ARTICLE V PLANNED UNIT DEVELOPMENT DISTRICT ARTICLE V PLANNED UNIT DEVELOPMENT DISTRICT A. Purpose and Objective The Planned Unit Development (PUD) procedure provides a flexible land use and design regulation through the use of performance criteria

More information

PDR /21/15 Noah Beals 1/7/15 xx

PDR /21/15 Noah Beals 1/7/15 xx PDR150001 1/21/15 Noah Beals 1/7/15 xx 01.07.15 HTP Harmony Frontage Infrastructure Preliminary Design Review Project Narrative a) What are you proposing/use? The HTP Harmony Frontage Infrastructure project

More information

Town of Poughkeepsie

Town of Poughkeepsie Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax NOTICE OF PLANNING BOARD REGULAR MEETING 6:30 PM DECISION AGENDA A) PUBLIC HEARINGS

More information

4400 Fox. Public Meeting: Rezoning, IMP and GDP Repeal May 24, 2017

4400 Fox. Public Meeting: Rezoning, IMP and GDP Repeal May 24, 2017 4400 Fox Public Meeting: Rezoning, IMP and GDP Repeal May 24, 2017 Project Location Process Summary GDP Repeal IMP Rezoning Repeal of the 25/70 GDP finding that the GDP is no longer necessary to implement

More information

Town of Poughkeepsie Planning Department

Town of Poughkeepsie Planning Department Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax A) PUBLIC HEARINGS NOTICE OF PLANNING BOARD REGULAR MEETING 5:00 PM DECISION AGENDA

More information

Albany County Planning Board Approved Minutes October 18, 2018

Albany County Planning Board Approved Minutes October 18, 2018 Albany County Planning Board Approved Minutes October 18, 2018 Present: Dominic Rigosu, Acting Chair, Yomika Bennett, Tim Garufi, Roland Graves, Lisa Ramundo, David Reilly, Enzo Sofia, Robert Gunther Albany

More information

Urban Planning and Land Use

Urban Planning and Land Use Urban Planning and Land Use 701 North 7 th Street, Room 423 Phone: (913) 573-5750 Kansas City, Kansas 66101 Fax: (913) 573-5796 Email: planninginfo@wycokck.org www.wycokck.org/planning To: From: City Planning

More information

Regional Planning Commission

Regional Planning Commission SOUTH CENTRAL CONNECTICUT Regional Planning Commission RPC Representatives Bethany: Michael Calhoun Branford: Charles Andres To: From: Subject: Regional Planning Commission Eugene Livshits, Regional Planner

More information

Town of Vestal Planning Board Minutes. March 4, :30 P.M. Present: Board Members: Planning Board Chairwoman, Joyce Majewski:

Town of Vestal Planning Board Minutes. March 4, :30 P.M. Present: Board Members: Planning Board Chairwoman, Joyce Majewski: 7:30 P.M. Present: Board Members: Planning Board Chairwoman, Joyce Majewski: Board Members: Bob Bennett, Ed Zimmer, Madeleine Cotts, Bob Warner Absent: Augie Gates Also Present: Gary Campo, Town Engineer;

More information

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL SEPTEMBER 19, Members Present Members Absent Others Present

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL SEPTEMBER 19, Members Present Members Absent Others Present SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL SEPTEMBER 19, 2018 Members Present Members Absent Others Present C. Nolan S. King, Dir. of Community Dev. G. Fahndrich M. Mahlberg,

More information

8 February 9, 2011 Public Hearing APPLICANT: 7-ELEVEN, INC.

8 February 9, 2011 Public Hearing APPLICANT: 7-ELEVEN, INC. . 8 February 9, 2011 Public Hearing APPLICANT: REQUEST: Conditional Use Permit for an automobile service station with a convenience store ADDRESS / DESCRIPTION: 2448 Nimmo Parkway PROPERTY OWNER: COURTHOUSE

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DESIGN REVIEW REPORT DOCKET NO: : : : Paul D. Johnston AT LARGE: A: Christopher L. Roberts B: Cynthia Lee-Sheng ADVERTISING DATES: PAB PUBLIC HEARING:

More information

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board Town of Bolton SEQR = State Environmental Quality Review PLANNING BOARD PB = (Town of Bolton) Planning Board MINUTES WCPS = Warren County Planning Board Thursday APA = Adirondack Park Agency 6:00 p.m.

More information

LONDONDERRY PLANNING BOARD MINOR SITE PLAN APPLICATION & CHECKLIST

LONDONDERRY PLANNING BOARD MINOR SITE PLAN APPLICATION & CHECKLIST LONDONDERRY PLANNING BOARD MINOR SITE PLAN APPLICATION & CHECKLIST Planning Department Date Stamp Design Review Formal Application Change of Use (No Site Improvements)* All information provided and submitted

More information

MIDDLEFIELD INLAND WETLANDS and WATERCOURSES AGENCY 405 Main Street Middlefield, Connecticut Minutes of the August 15, 2018 Regular Meeting

MIDDLEFIELD INLAND WETLANDS and WATERCOURSES AGENCY 405 Main Street Middlefield, Connecticut Minutes of the August 15, 2018 Regular Meeting Page 1 MIDDLEFIELD INLAND WETLANDS and WATERCOURSES AGENCY 405 Main Street Middlefield, Connecticut 06455 Minutes of the Regular Meeting Rebecca Adams, Chairman, called the meeting to order at 7:05 pm.

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman DON ROMO Commissioner BOB McQUEAD Vice-Chair VACANT Commissioner OWEN TUNNELL Principal Engineer BILL MARTIN Deputy Planning

More information

Urban Planning and Land Use

Urban Planning and Land Use Urban Planning and Land Use 701 North 7 th Street, Room 423 Phone: (913) 573-5750 Kansas City, Kansas 66101 Fax: (913) 573-5796 Email: planninginfo@wycokck.org www.wycokck.org/planning To: From: City Planning

More information

REQUEST FOR COUNCIL ACTION 6A AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL

REQUEST FOR COUNCIL ACTION 6A AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL DATE REQUEST FOR COUNCIL ACTION 6A AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development Territorial Greens PUD Concept Plan Development Stage Plan Subdivision (Preliminary

More information

TOWN OF SHELBURNE DEVELOPMENT REVIEW BOARD MINUTES OF MEETING January 3, 2018

TOWN OF SHELBURNE DEVELOPMENT REVIEW BOARD MINUTES OF MEETING January 3, 2018 A VIDEO RECORDING OF THE MEETING IN ITS ENTIRETY IS AVAILABLE THROUGH VERMONTCAM.ORG. THE WRITTEN MINUTES ARE A SYNOPSIS OF DISCUSSION AT THE MEETING. MOTIONS ARE AS STATED BY THE MOTION MAKER. MINUTES

More information

GRISWOLD TOWN HALL JUNE 15, 2017 I. Regular Meeting (7:30 P.M.)

GRISWOLD TOWN HALL JUNE 15, 2017 I. Regular Meeting (7:30 P.M.) GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION & AQUIFER PROTECTION AGENCY REGULAR MEETING APPROVED MINUTES GRISWOLD TOWN HALL JUNE 15, 2017 I. Regular Meeting (7:30 P.M.) 1. Call to Order

More information

PLANNING BOARD MEETING Monday, June 16, 7:00 p.m Loop Road Baldwinsville, NY 13027

PLANNING BOARD MEETING Monday, June 16, 7:00 p.m Loop Road Baldwinsville, NY 13027 PLANNING BOARD MEETING Monday, June 16, 2014 @ 7:00 p.m. 8220 Loop Road Baldwinsville, NY 13027 The regular meeting of the Lysander Planning Board was held Monday, June 16, 2014 at 7:00 p.m. at the Lysander

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT 500 South Gillette Avenue Suite 1500 Gillette, Wyoming 82716 (307) 682-1970 (307) 687-6468 Fax PUBLIC WORKS DEPARTMENT JOINT CITY/COUNTY PLANNING COMMISSION MEETING AGENDA January 18, 2018~7:00 P.M. A.

More information

PLANNING REPORT CITY OF EAGAN CASE: 02-CG

PLANNING REPORT CITY OF EAGAN CASE: 02-CG PLANNING REPORT CITY OF EAGAN REPORT DATE: January 17, 2018 CASE: 02-CG-04-12-17 APPLICANT: TJ Design/Costco HEARING DATE: PROPERTY OWNER: MG Eagan LLC APPLICATION DATE: REQUEST: Comprehensive Guide Plan

More information

PLANNING COMMISSION AGENDA REPORT NOVEMBER 15, 2012

PLANNING COMMISSION AGENDA REPORT NOVEMBER 15, 2012 PLANNING COMMISSION AGENDA REPORT NOVEMBER 15, 2012 TO: FROM: Members of the Planning Commission Michael Klein, Associate Planner FILE NO.: 120000890 PROPOSAL: APPLICANT: Request for an Administrative

More information